Company NameNehemiah Developments Limited
Company StatusDissolved
Company Number05715984
CategoryPrivate Limited Company
Incorporation Date21 February 2006(18 years, 1 month ago)
Dissolution Date5 January 2016 (8 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameSusan Wales
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2006(same day as company formation)
RoleConsultancy, Training And Prop
Country of ResidenceUnited Kingdom
Correspondence AddressKingfisher Lodge
11 The Hatches
Farnham
Surrey
GU9 8UE
Secretary NameSusan Wales
NationalityBritish
StatusClosed
Appointed21 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingfisher Lodge
11 The Hatches
Farnham
Surrey
GU9 8UE
Director NameMr Bryn Graham Wales
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2006(same day as company formation)
RoleProgramme Manager/It Expert
Correspondence AddressKingfisher Lodge
11 The Hatches
Farnham
Surrey
GU9 8UE

Location

Registered Address17-19 Park Lane
Poynton
Stockport
Cheshire
SK12 1RU
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton East and Pott Shrigley
Built Up AreaGreater Manchester

Shareholders

1 at £1Sue Wales
100.00%
Ordinary

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2015First Gazette notice for voluntary strike-off (1 page)
22 September 2015First Gazette notice for voluntary strike-off (1 page)
14 September 2015Application to strike the company off the register (3 pages)
14 September 2015Application to strike the company off the register (3 pages)
14 June 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
14 June 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
21 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 1
(4 pages)
21 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 1
(4 pages)
16 June 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
16 June 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
28 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(4 pages)
28 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(4 pages)
27 September 2013Total exemption small company accounts made up to 28 February 2013 (13 pages)
27 September 2013Total exemption small company accounts made up to 28 February 2013 (13 pages)
24 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
24 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
20 September 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
20 September 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
28 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
11 July 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
11 July 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
22 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
16 June 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
16 June 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
23 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Susan Wales on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Susan Wales on 22 February 2010 (2 pages)
23 November 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
23 November 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
29 September 2009Appointment terminated director bryn wales (1 page)
29 September 2009Appointment terminated director bryn wales (1 page)
25 February 2009Return made up to 21/02/09; full list of members (3 pages)
25 February 2009Return made up to 21/02/09; full list of members (3 pages)
16 September 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
16 September 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
28 March 2008Return made up to 21/02/08; full list of members (3 pages)
28 March 2008Return made up to 21/02/08; full list of members (3 pages)
21 June 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
21 June 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
23 May 2007Registered office changed on 23/05/07 from: kingfisher lodge 11THE hatches farnham surrey GU9 8UE (1 page)
23 May 2007Registered office changed on 23/05/07 from: kingfisher lodge 11THE hatches farnham surrey GU9 8UE (1 page)
1 May 2007Return made up to 21/02/07; full list of members
  • 363(287) ‐ Registered office changed on 01/05/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 May 2007Return made up to 21/02/07; full list of members
  • 363(287) ‐ Registered office changed on 01/05/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 January 2007Registered office changed on 17/01/07 from: 24 finns business park, mill lane, crondall farnham surrey GU10 5RX (1 page)
17 January 2007Registered office changed on 17/01/07 from: 24 finns business park, mill lane, crondall farnham surrey GU10 5RX (1 page)
21 February 2006Incorporation (16 pages)
21 February 2006Incorporation (16 pages)